London
E9 7TA
Secretary Name | Tayler Bradshsaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Charles Stuart Randall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Robin Lodge Falmouth Avenue Newmarket Suffolk CB8 0NE |
Director Name | Raymond Michael Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Estate Agents |
Correspondence Address | 12a Churston Mansions 186 Greya*S Inn Road London WC1X 8ES |
Website | fyfemcdade.com |
---|---|
Email address | [email protected] |
Telephone | 020 76134044 |
Telephone region | London |
Registered Address | 1 Charlotte Road Shoreditch London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Carl Schmid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,943 |
Cash | £104,128 |
Current Liabilities | £479,898 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 September 2023 | Change of details for Mr Carl Schmid as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mr Carl Schmid on 19 September 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
15 November 2018 | Director's details changed for Mr Carl Schmid on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Carl Schmid as a person with significant control on 15 November 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Notification of Carl Schmid as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
14 September 2017 | Notification of Carl Schmid as a person with significant control on 14 September 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Carl Schmid on 31 March 2015 (2 pages) |
31 January 2017 | Director's details changed for Mr Carl Schmid on 31 March 2015 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Registered office address changed from 16 High Street Saffron Walden Essex CB10 1AX to 1 Charlotte Road Shoreditch London EC2A 3DH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 16 High Street Saffron Walden Essex CB10 1AX to 1 Charlotte Road Shoreditch London EC2A 3DH on 30 April 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Carl Schmid on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Carl Schmid on 26 January 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Carl Schmid on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Carl Schmid on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 October 2013 | Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Mr Carl Schmid on 15 August 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Carl Schmid on 15 August 2011 (2 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Cancellation of shares. Statement of capital on 15 July 2011
|
15 July 2011 | Cancellation of shares. Statement of capital on 15 July 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Purchase of own shares. (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Termination of appointment of Raymond Smith as a director (1 page) |
5 April 2011 | Termination of appointment of Raymond Smith as a director (1 page) |
5 April 2011 | Termination of appointment of a director (1 page) |
5 April 2011 | Termination of appointment of a director (1 page) |
9 March 2011 | Director's details changed (2 pages) |
9 March 2011 | Director's details changed (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages) |
15 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
15 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Director's change of particulars / raymond smith / 01/07/2009 (1 page) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / raymond smith / 01/07/2009 (1 page) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
16 July 2007 | Incorporation (15 pages) |
16 July 2007 | Incorporation (15 pages) |